HE THAT IS ARTHUR LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-10-30 |
18/12/2318 December 2023 | Liquidators' statement of receipts and payments to 2023-10-30 |
09/03/239 March 2023 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09 |
09/03/239 March 2023 | Registered office address changed from Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09 |
12/12/2212 December 2022 | Liquidators' statement of receipts and payments to 2022-10-30 |
08/01/228 January 2022 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3RH to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-08 |
25/11/2125 November 2021 | Liquidators' statement of receipts and payments to 2021-10-30 |
16/01/1916 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2018:LIQ. CASE NO.1 |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 70-72 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0AH |
16/11/1716 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/11/1716 November 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
16/11/1716 November 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/12/1631 December 2016 | DISS40 (DISS40(SOAD)) |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
20/12/1620 December 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
23/10/1523 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKS |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 79 VICTORIA ROAD RUISLIP MANOR, MIDDLESEX, HA4 9BH |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN WILLIAM JOHNSTON / 15/08/2014 |
21/04/1521 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
08/10/148 October 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
18/07/1418 July 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROOKS / 14/08/2013 |
14/08/1314 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company